UKBizDB.co.uk

INTERSERVE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interserve Investments Limited. The company was founded 121 years ago and was given the registration number 00074643. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park Twyford, Reading, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INTERSERVE INVESTMENTS LIMITED
Company Number:00074643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1902
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director03 February 2021Active
Central Square, 29 Wellington Street, Leeds, England, LS1 4DL

Director22 June 2021Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary19 October 1998Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Secretary18 September 2015Active
46 Strawberry Fields, Bramley, Tadley, RG26 5QF

Secretary-Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary04 December 2006Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director10 February 2005Active
Larchlands, Larch Avenue, Sunninghill, SL5 0AP

Director-Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director04 December 2006Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Director15 July 1999Active
3 Squires Gate, Burntwood, WS7 9DG

Director10 December 2003Active
Flat 7, 46 Elm Park Road, London, SW3 6AX

Director-Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Director13 December 2013Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director30 June 2020Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director22 March 2007Active
27 Braywick Road, Maidenhead, SL6 1BN

Director10 October 2008Active
6 Fulmar Court, Arundel Way Highcliffe, Christchurch, BH23 5DX

Director01 January 2002Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director10 December 2010Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director10 June 2004Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director15 September 2003Active
Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, RG10 8NL

Director15 December 1994Active
50 Greenbank Avenue, Greenford, Wembley, HA0 2TF

Director10 December 2003Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director10 October 2008Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director12 October 2020Active
Village Farm, Cherry Tree Avenue Newton On Ouse, York, YO30 2BN

Director04 July 2001Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director15 September 2003Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director08 December 2004Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director10 October 2008Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director04 July 2001Active
17 Yewdale, 196 Harborne Park Road Harborne, Birmingham, B17 0BP

Director-Active
45 Silver Street, Nailsea, BS48 2AA

Director10 December 2003Active
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU

Director16 October 2006Active
Capital, Tower, 91 Waterloo Road, London, England, SE1 8RT

Director01 January 2013Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director04 July 2001Active
3 Kittiwake, Watermead, Aylesbury, HP19 0FT

Director04 July 2001Active

People with Significant Control

Interserve Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Change account reference date company previous shortened.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.